Search icon

YOUR HEALTH INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: YOUR HEALTH INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2006 (19 years ago)
Entity Number: 3351993
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 532 BROADHOLLOW ROAD, STE 106, MELVILLE, NY, United States, 11747
Address: C/O THE CORPORATION, 532 BROADHOLLOW ROAD STE 106, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL RUSSO III Chief Executive Officer 28 DUCK LANE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
PAUL RUSSO DOS Process Agent C/O THE CORPORATION, 532 BROADHOLLOW ROAD STE 106, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
901251
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-934-337
State:
Alabama
Type:
Headquarter of
Company Number:
20061370839
State:
COLORADO
Type:
Headquarter of
Company Number:
F06000006126
State:
FLORIDA
Type:
Headquarter of
Company Number:
0874171
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_65309947
State:
ILLINOIS

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 28 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2012-05-17 2024-02-19 Address C/O THE CORPORATION, 535 BROADHOLLOW ROAD STE A-11, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-05-14 2012-05-17 Address 150 BROADHOLLOW ROAD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2010-05-14 2012-05-17 Address C/O THE CORPORATION, 150 BROADHOLLOW ROAD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-01-06 2010-05-14 Address C/O THE CORPORATION, 28 DUCK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000402 2024-02-19 BIENNIAL STATEMENT 2024-02-19
200402060402 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007073 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006946 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006706 2014-04-07 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20993.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State